Search icon

ELIZABETH JOSEPH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH JOSEPH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH JOSEPH ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000071245
FEI/EIN Number 262868951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9275 60TH CT RD, OCALA, FL, 34476, US
Mail Address: 13302 WINDING OAKS BLVD., SUITE A-100, TAMPA, FL, 33612, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER PAUL J Manager 9275 60TH CT RD, OCALA, FL, 34476
METZGER MARGARET E Owner 9275 60TH CT RD, OCALA, FL, 34476
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074102 KARAOKE TONIGHT EXPIRED 2014-07-17 2019-12-31 - 723 CAVE HOLLOW LANE, ORLANDO, FL, 32728
G11000036477 MAGGHATTER EXPIRED 2011-04-13 2016-12-31 - 12472 LAKE UNDERHILL ROAD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 9275 60TH CT RD, OCALA, FL 34476 -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-09
REINSTATEMENT 2013-03-28
REINSTATEMENT 2011-10-05
Florida Limited Liability 2010-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State